Gazette Dissolved Voluntary
Category: Gazette
Date: 13-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 24-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 15-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-09-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 07-09-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 07-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 13-06-2013